Search icon

S.G.D. COMMUNICATIONS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S.G.D. COMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2020 (5 years ago)
Document Number: P03000125326
FEI/EIN Number 800100747
Mail Address: PO BOX 9740, TAMPA, FL, 33674
Address: 1207 W Linebaugh Ave, Tampa, FL, 33612, US
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUX SCHILLER G President P.O. BOX 9740, TAMPA, FL, 33674
DAUX SCHILLER G Agent 1207 W Linebaugh Ave, Tampa, FL, 33611

Unique Entity ID

CAGE Code:
413E7
UEI Expiration Date:
2020-03-04

Business Information

Division Name:
TELECOMMUNICATIONS
Division Number:
811213
Activation Date:
2019-03-12
Initial Registration Date:
2005-07-12

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07333900294 INNOVATIVE NETWORK SERVICES ACTIVE 2007-11-29 2027-12-31 - PO BOX 9740, TAMPA, FL, 33674

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-17 DAUX, SCHILLER G -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 5854 Argerian Dr., Suite 101, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 5854 Argerian Dr., Suite 101, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000035926 TERMINATED 1000000246379 HILLSBOROU 2012-01-10 2032-01-18 $ 2,835.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000596178 TERMINATED 1000000172916 HILLSBOROU 2010-05-13 2030-05-19 $ 1,736.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000141047 TERMINATED 1000000049621 17733 001707 2007-05-04 2027-05-09 $ 4,449.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-21
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$61,600
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,234.82
Servicing Lender:
San Antonio Citizens FCU
Use of Proceeds:
Payroll: $61,600
Jobs Reported:
8
Initial Approval Amount:
$57,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,466.25
Servicing Lender:
San Antonio Citizens FCU
Use of Proceeds:
Payroll: $57,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State